LAKELAND SMOLT LIMITED

LAKELAND SMOLT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLAKELAND SMOLT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02146786
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAKELAND SMOLT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LAKELAND SMOLT LIMITED located?

    Registered Office Address
    c/o DWF LLP
    1 Scott Place
    2 Hardman Street
    M3 3AA Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of LAKELAND SMOLT LIMITED?

    Previous Company Names
    Company NameFromUntil
    COOLWAY LIMITEDJul 13, 1987Jul 13, 1987

    What are the latest accounts for LAKELAND SMOLT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for LAKELAND SMOLT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Patricia Anne Duzinkewycz as a secretary on Mar 11, 2022

    2 pagesAP03

    Termination of appointment of Lorraine Elizabeth Thompson as a secretary on Mar 11, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    15 pagesAA

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    Notification of Marine Harvest Holdings As as a person with significant control on Jun 17, 2020

    2 pagesPSC02

    Change of details for Mowi Asa as a person with significant control on Jun 17, 2020

    2 pagesPSC05

    Confirmation statement made on Jun 17, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Dec 27, 2019 with no updates

    3 pagesCS01

    Change of details for Marine Harvest Asa as a person with significant control on Jan 01, 2019

    2 pagesPSC05

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Gideon Macdonald Pringle as a director on Nov 26, 2019

    1 pagesTM01

    Confirmation statement made on Dec 27, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Who are the officers of LAKELAND SMOLT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUZINKEWYCZ, Patricia Anne
    c/o Dwf Llp
    2 Hardman Street
    M3 3AA Manchester
    1 Scott Place
    Secretary
    c/o Dwf Llp
    2 Hardman Street
    M3 3AA Manchester
    1 Scott Place
    293515490001
    HADFIELD, Benjamin
    c/o Dwf Llp
    2 Hardman Street
    M3 3AA Manchester
    1 Scott Place
    Director
    c/o Dwf Llp
    2 Hardman Street
    M3 3AA Manchester
    1 Scott Place
    NorwayBritishManaging Director204214080001
    KAPINOS, Piotr
    c/o Dwf Llp
    2 Hardman Street
    M3 3AA Manchester
    1 Scott Place
    Director
    c/o Dwf Llp
    2 Hardman Street
    M3 3AA Manchester
    1 Scott Place
    ScotlandPolishFinance Director243484720001
    IRVING, Paul Barrie
    Little Oak,Lowthian Gill
    Low Hesket
    CA4 0DB Carlisle
    Cumbria
    Secretary
    Little Oak,Lowthian Gill
    Low Hesket
    CA4 0DB Carlisle
    Cumbria
    BritishGeneral Manager24916240001
    TETLOW, John Richard
    Whittaker Court, Gawsworth New Hall
    Church Lane, Gawsworth
    SK11 9RQ Macclesfield
    Cheshire
    Secretary
    Whittaker Court, Gawsworth New Hall
    Church Lane, Gawsworth
    SK11 9RQ Macclesfield
    Cheshire
    British68445840001
    THOMPSON, Lorraine Elizabeth
    c/o Marine Harvest Scotland
    88 Glasgow Road
    Ratho Station
    EH28 8PP Newbridge
    Ratho Park
    Midlothian
    Scotland
    Secretary
    c/o Marine Harvest Scotland
    88 Glasgow Road
    Ratho Station
    EH28 8PP Newbridge
    Ratho Park
    Midlothian
    Scotland
    183551610001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    112938080001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    BLAIR, Colin Ian
    Fernoch Crescent
    PA31 8AE Lochgilphead
    9
    Argyll
    United Kingdom
    Director
    Fernoch Crescent
    PA31 8AE Lochgilphead
    9
    Argyll
    United Kingdom
    United KingdomScottishCompany Director83104090001
    IRVING, Paul Barrie
    Little Oak,Lowthian Gill
    Low Hesket
    CA4 0DB Carlisle
    Cumbria
    Director
    Little Oak,Lowthian Gill
    Low Hesket
    CA4 0DB Carlisle
    Cumbria
    United KingdomBritishGeneral Manager24916240001
    LISTON, William Munro
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishManaging Director58492580002
    MCINTOSH, Kenneth James
    c/o Marine Harvest Scotland
    88 Glasgow Road
    Ratho Station
    EH28 8PP Newbridge
    Ratho Park
    Midlothian
    Scotland
    Director
    c/o Marine Harvest Scotland
    88 Glasgow Road
    Ratho Station
    EH28 8PP Newbridge
    Ratho Park
    Midlothian
    Scotland
    ScotlandBritishDirector124854160002
    MYRSETH, Bjorn
    Riplegarden 40
    N 5031 Laksevaag
    Norway
    Director
    Riplegarden 40
    N 5031 Laksevaag
    Norway
    NorwayNorwegianCompany Director43530500001
    PRINGLE, Gideon Macdonald
    c/o Dwf Llp
    2 Hardman Street
    M3 3AA Manchester
    1 Scott Place
    Director
    c/o Dwf Llp
    2 Hardman Street
    M3 3AA Manchester
    1 Scott Place
    ScotlandBritishOperations Director, Farming233949950001
    RAMSAY, Archibald Mackenzie
    The Old Rectory
    Chappel
    CO6 2AE Colchester
    Essex
    Director
    The Old Rectory
    Chappel
    CO6 2AE Colchester
    Essex
    BritishAccountant14032550001
    SUTHERLAND, Alan George
    c/o Marine Harvest Scotland
    88 Glasgow Road
    Ratho Station
    EH28 8PP Newbridge
    Ratho Park
    Midlothian
    Scotland
    Director
    c/o Marine Harvest Scotland
    88 Glasgow Road
    Ratho Station
    EH28 8PP Newbridge
    Ratho Park
    Midlothian
    Scotland
    ScotlandBritishDirector121052220002
    THIAN, Robert Peter
    15a Princes Gate Mews
    SW7 2PS London
    Director
    15a Princes Gate Mews
    SW7 2PS London
    BritishGroup Chief Executive41949700001
    WARRINGTON, Mark Kenneth
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    North Lanarkshire
    United Kingdom
    Director
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    North Lanarkshire
    United Kingdom
    ScotlandBritishManaging Director163601720001
    YOUNG, William
    Argyll Road
    Kirn
    PA23 8EJ Dunoon
    95
    Argyll
    United Kingdom
    Director
    Argyll Road
    Kirn
    PA23 8EJ Dunoon
    95
    Argyll
    United Kingdom
    United KingdomBritishFish Farmer137835400001

    Who are the persons with significant control of LAKELAND SMOLT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marine Harvest Holdings As
    Sandviksbodene 77a
    5035
    Bergen
    N/A
    Norway
    Jun 17, 2020
    Sandviksbodene 77a
    5035
    Bergen
    N/A
    Norway
    No
    Legal FormPublic Limited Company
    Country RegisteredNorway
    Legal AuthorityNorwegian
    Place RegisteredThe Register Of Business Enterprises
    Registration Number976841220
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mowi Asa
    Sandviksboder 77ab
    5835 Bergen
    N/A
    Norway
    Apr 06, 2016
    Sandviksboder 77ab
    5835 Bergen
    N/A
    Norway
    No
    Legal FormPublic Limited Company
    Country RegisteredNorway
    Legal AuthorityNorwegian
    Place RegisteredThe Register Of Business Enterprises
    Registration Number964 118 191
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does LAKELAND SMOLT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A share pledge agreement
    Created On Feb 01, 2011
    Delivered On Feb 16, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    On the terms and conditions set out in the charge, pledges and assigns its whole right, title and interest and benefit in and to the security assets for the purpose of constituting security see image for full details.
    Persons Entitled
    • Dnb Nor Bank Asa (The Security Agent)
    Transactions
    • Feb 16, 2011Registration of a charge (MG01)
    • Apr 05, 2016Satisfaction of a charge (MR04)
    Deed of amendment and confirmation to the legal charge
    Created On Sep 19, 2008
    Delivered On Oct 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property known as holmwrangle hatchery armathwaite carlisle cumbria t/n CU35248.
    Persons Entitled
    • Dnb Nor Bank Asa (The Agent)
    Transactions
    • Oct 07, 2008Registration of a charge (395)
    • Oct 03, 2015Satisfaction of a charge (MR04)
    Deed of amendment and confirmation to the assignment of intercompany loan
    Created On Sep 19, 2008
    Delivered On Oct 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assigned rights being all rights in the contracts see image for full details.
    Persons Entitled
    • Dnb Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties and the Overdraft Bank
    Transactions
    • Oct 07, 2008Registration of a charge (395)
    • Oct 03, 2015Satisfaction of a charge (MR04)
    Deed of amendment and confirmation to the debenture
    Created On Sep 19, 2008
    Delivered On Oct 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery, see image for full details.
    Persons Entitled
    • Dnb Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties and the Overdraft Bank
    Transactions
    • Oct 07, 2008Registration of a charge (395)
    • Oct 03, 2015Satisfaction of a charge (MR04)
    Deed of amendment and confirmation to the share pledge
    Created On Sep 19, 2008
    Delivered On Oct 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The existing shares being 15,000 ordinary a shares of £1.00 each and 10,000 ordinary b shares of £1.00 each in sea products of scotland limited and any other assets to which it is entitled, including dividends, see image for full details.
    Persons Entitled
    • Dnb Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties and the Overdraft Bank
    Transactions
    • Oct 07, 2008Registration of a charge (395)
    • Mar 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of amendment and confirmation to the share pledge
    Created On Sep 19, 2008
    Delivered On Oct 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The existing shares being 2 ordinary shares of £1.00 each in sound of jura salmon limited and any other assets to which it is entitled, including dividends, see image for full details.
    Persons Entitled
    • Dnb Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties and the Overdraft Bank
    Transactions
    • Oct 07, 2008Registration of a charge (395)
    • Mar 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of amendment and confirmation to the share pledge
    Created On Sep 19, 2008
    Delivered On Oct 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The existing shares being 50,001 ordinary shares of £1.00 each in migdale smolt limited and any other assets to which it is entitled, including dividends, see image for full details.
    Persons Entitled
    • Dnb Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties and the Overdraft Bank
    Transactions
    • Oct 07, 2008Registration of a charge (395)
    • Mar 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of amendment and confirmation to the share pledge
    Created On Sep 19, 2008
    Delivered On Oct 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The existing shares being 1,000 ordinary shares of £1.00 hoganess salmon limited and any other assets to which it is entitled, including dividends,.
    Persons Entitled
    • Dnb Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties and the Overdraft Bank
    Transactions
    • Oct 07, 2008Registration of a charge (395)
    • Mar 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of amendment and confirmation to the share pledge
    Created On Sep 19, 2008
    Delivered On Oct 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The existing shares being 2 ordinary shares of £1.00 in lakeland cairndow limited and any other assets to which it is entitled, including dividends, see image for full details.
    Persons Entitled
    • Dnb Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties and the Overdraft Bank
    Transactions
    • Oct 07, 2008Registration of a charge (395)
    • Mar 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of amendment and confirmation to the share pledge
    Created On Sep 19, 2008
    Delivered On Oct 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The existing shares being 50,000 ordinary shares of £1.00 in lakeland marine farm limited and any other assets to which it is entitled, including dividends, see image for full details.
    Persons Entitled
    • Dnb Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties and the Overdraft Bank
    Transactions
    • Oct 07, 2008Registration of a charge (395)
    • Mar 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of amendment and confirmation to the share pledge
    Created On Sep 19, 2008
    Delivered On Oct 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The existing shares being 1 ordinary share of £1.00 in lakeland unst freshwater limited and any assets to which it becomes entitled including dividends, see image for full details.
    Persons Entitled
    • Dnb Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties and the Overdraft Bank
    Transactions
    • Oct 07, 2008Registration of a charge (395)
    • Oct 10, 2008
    • Mar 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of amendment and confirmation to the share pledge
    Created On Sep 19, 2008
    Delivered On Oct 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The existing shares being 1,500,000 ordinary shares of £1.00 in lakeland unst limited and any other assets to which it is entitled including dividends, see image for full details.
    Persons Entitled
    • Dnb Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties and the Overdraft Bank
    Transactions
    • Oct 07, 2008Registration of a charge (395)
    • Oct 10, 2008
    • Mar 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of amendment and confirmation to the standard security
    Created On Sep 19, 2008
    Delivered On Oct 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The tenants interest in the lease of all and whole loch leacann t/n ARG470, see image for full details.
    Persons Entitled
    • Dnb Nor Bank Asa (The Agent)
    Transactions
    • Oct 07, 2008Registration of a charge (395)
    • Mar 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of amendment and confirmation to the standard security
    Created On Sep 19, 2008
    Delivered On Oct 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The tenants interest in a lease of the area of ground extending to fifty five decimal or one hundredth parts of a hectare at furnace t/n ARG472, see image for full details.
    Persons Entitled
    • Dnb Nor Bank Asa (The Agent)
    Transactions
    • Oct 07, 2008Registration of a charge (395)
    • Oct 10, 2008
    • Mar 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 13, 2007
    Delivered On Dec 21, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Holmwrangle hatchery armathwaite carlisle cumbria t/no CU35248. See the mortgage charge document for full details.
    Persons Entitled
    • Dnb Nor Bank Asa (The Agent)
    Transactions
    • Dec 21, 2007Registration of a charge (395)
    • Nov 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 13, 2007
    Delivered On Dec 24, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Dnr Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties
    Transactions
    • Dec 24, 2007Registration of a charge (395)
    • Oct 03, 2015Satisfaction of a charge (MR04)
    Assignment of intercompany loan
    Created On Dec 13, 2007
    Delivered On Dec 24, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assigned rights. See the mortgage charge document for full details.
    Persons Entitled
    • Dnr Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties
    Transactions
    • Dec 24, 2007Registration of a charge (395)
    • Oct 03, 2015Satisfaction of a charge (MR04)
    Share pledge
    Created On Dec 13, 2007
    Delivered On Dec 24, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company pledges and assigns to the security agent the existing shares being 50,000 ordinary shares of £1.00 each in lakeland marine farm limited. See the mortgage charge document for full details.
    Persons Entitled
    • Dnr Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties
    Transactions
    • Dec 24, 2007Registration of a charge (395)
    • Mar 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Standard security which was presented for registration in scotland on 8 january 2008 and
    Created On Dec 12, 2007
    Delivered On Jan 23, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole loch leacann t/no. ARG470. See the mortgage charge document for full details.
    Persons Entitled
    • Dnb Nor Bank Asa as Agent for Itself, the Finance Parties and the Overdraft Bank from Time Totime (The "Agent")
    Transactions
    • Jan 23, 2008Registration of a charge (395)
    • Mar 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Standard security which was presented for registration in scotland on 8 january 2008 and
    Created On Dec 12, 2007
    Delivered On Jan 23, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole that area of ground extending to fifty five decimal or one-hundredth parts of a hectare at furnace t/no. ARG472. See the mortgage charge document for full details.
    Persons Entitled
    • Dnb Nor Bank Asa as Agent for Itself, the Finance Parties and the Overdraft Bank from Time Totime (The "Agent")
    Transactions
    • Jan 23, 2008Registration of a charge (395)
    • Mar 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Share pledge
    Created On Dec 11, 2007
    Delivered On Dec 24, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company pledges and assigns to the security agent the existing shares of migdale smolt limited. See the mortgage charge document for full details.
    Persons Entitled
    • Dnr Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties
    Transactions
    • Dec 24, 2007Registration of a charge (395)
    • Mar 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Share pledge
    Created On Dec 11, 2007
    Delivered On Dec 24, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company pledges and assigns to the security agent the existing shares of hoganess salmon limited. See the mortgage charge document for full details.
    Persons Entitled
    • Dnr Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties
    Transactions
    • Dec 24, 2007Registration of a charge (395)
    • Mar 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Share pledge
    Created On Dec 11, 2007
    Delivered On Dec 24, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company pledges and assigns to the security agent the existing shares of sea products of scotland limited. See the mortgage charge document for full details.
    Persons Entitled
    • Dnr Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties
    Transactions
    • Dec 24, 2007Registration of a charge (395)
    • Mar 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Share pledge
    Created On Dec 11, 2007
    Delivered On Dec 24, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company pledges and assigns to the security agent the existing shares being 2 ordinary shares of £1.00 each in sound of jura salmon limited. See the mortgage charge document for full details.
    Persons Entitled
    • Dnr Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties
    Transactions
    • Dec 24, 2007Registration of a charge (395)
    • Mar 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Share pledge
    Created On Dec 11, 2007
    Delivered On Dec 24, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company pledges and assigns to the security agent the existing shares being 2 ordinary shares of £1.00 each in lakeland unst freshwater limited.
    Persons Entitled
    • Dnr Nor Bank Asa (The Security Agent) on Behalf of Itself and on Behalf of the Finance Parties
    Transactions
    • Dec 24, 2007Registration of a charge (395)
    • Mar 08, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0